Company NameADFA Ventures Limited
Company StatusDissolved
Company Number02826746
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulie Abi Falade
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address444 New Cross Road
New Cross
London
SE14 6TY
Secretary NameGabriel Ladeji Falade
NationalityNigerian
StatusClosed
Appointed22 May 2000(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address444 New Cross Road
New Cross
London
SE14 6TY
Director NameCosmas Falade
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address444 New Cross Road
New Cross
London
SE14 6TY
Secretary NameGabriel Ladeji Falade
NationalityNigerian
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleSecretary
Correspondence Address444 New Cross Road
New Cross
London
SE14 6TY
Secretary NameJulie Abi Falade
NationalityBritish
StatusResigned
Appointed28 September 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address444 New Cross Road
New Cross
London
SE14 6TY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address446 New Cross Road
London
SE14 6TZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Turnover£6,720
Gross Profit£720
Net Worth-£8,786
Cash£78
Current Liabilities£35,984

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
27 June 2003Return made up to 14/06/03; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
18 August 2002Total exemption full accounts made up to 30 June 2001 (18 pages)
5 July 2002Return made up to 14/06/02; full list of members (6 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2001Full accounts made up to 30 June 2000 (12 pages)
15 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2000Full accounts made up to 30 June 1999 (12 pages)
11 August 1999Full accounts made up to 30 June 1998 (10 pages)
11 August 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 1999New secretary appointed (2 pages)
24 September 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
16 October 1997Full accounts made up to 30 June 1996 (11 pages)
3 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1996Return made up to 14/06/96; no change of members (6 pages)
10 November 1995Return made up to 14/06/95; full list of members (6 pages)